About

Registered Number: 06752595
Date of Incorporation: 18/11/2008 (15 years and 5 months ago)
Company Status: Active
Registered Address: LOCKER GROUP, Wirecloth House, Farrell Street, Warrington, Cheshire, WA1 2WW

 

Founded in 2008, Locker Architectural Ltd has its registered office in Warrington in Cheshire. Currently we aren't aware of the number of employees at the this business. There are 2 directors listed as Moss, Stephen Richard, Billingsley, Adrian John for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOSS, Stephen Richard 11 May 2017 - 1
BILLINGSLEY, Adrian John 15 January 2009 16 September 2009 1

Filing History

Document Type Date
CS01 - N/A 10 December 2019
AA - Annual Accounts 22 November 2019
CS01 - N/A 27 November 2018
AP01 - Appointment of director 11 October 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 01 August 2017
AP01 - Appointment of director 17 May 2017
AP01 - Appointment of director 17 May 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 16 November 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 April 2016
SH08 - Notice of name or other designation of class of shares 18 April 2016
TM01 - Termination of appointment of director 08 February 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 17 November 2010
AP01 - Appointment of director 17 November 2010
AP01 - Appointment of director 17 November 2010
AD01 - Change of registered office address 23 August 2010
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 24 February 2010
MISC - Miscellaneous document 15 October 2009
TM01 - Termination of appointment of director 15 October 2009
288b - Notice of resignation of directors or secretaries 23 September 2009
287 - Change in situation or address of Registered Office 10 August 2009
AA - Annual Accounts 08 August 2009
225 - Change of Accounting Reference Date 08 August 2009
395 - Particulars of a mortgage or charge 21 May 2009
288a - Notice of appointment of directors or secretaries 30 January 2009
CERTNM - Change of name certificate 16 January 2009
288a - Notice of appointment of directors or secretaries 27 December 2008
288a - Notice of appointment of directors or secretaries 27 December 2008
288b - Notice of resignation of directors or secretaries 23 December 2008
287 - Change in situation or address of Registered Office 16 December 2008
NEWINC - New incorporation documents 18 November 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 06 May 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.